Name: | SECURECON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 04 Dec 2020 |
Entity Number: | 3651791 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-30 | 2012-09-13 | Address | 274 MADISON AVE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-03-31 | 2012-07-30 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-31 | 2012-04-30 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204000198 | 2020-12-04 | ARTICLES OF DISSOLUTION | 2020-12-04 |
SR-97508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-97507 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140703002206 | 2014-07-03 | BIENNIAL STATEMENT | 2014-03-01 |
120913000796 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
120730000108 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
120430002602 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100412002734 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080331000721 | 2008-03-31 | ARTICLES OF ORGANIZATION | 2008-03-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State